Advanced company searchLink opens in new window

ARTEMIS HOTEL GROUP LIMITED

Company number 10778889

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2025 CS01 Confirmation statement made on 31 March 2025 with no updates
06 Mar 2025 AA Total exemption full accounts made up to 31 July 2024
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
09 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
01 Mar 2024 AD01 Registered office address changed from 1 Flax Furrow Stratford-upon-Avon CV37 0ED England to The Northwick Arms Hotel Waterside Evesham WR11 1BT on 1 March 2024
19 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
31 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
01 Jun 2022 CS01 Confirmation statement made on 18 May 2022 with updates
07 Feb 2022 CERTNM Company name changed NI family holdings LIMITED\certificate issued on 07/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-04
25 Nov 2021 AAMD Amended total exemption full accounts made up to 31 July 2019
19 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
18 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
05 Feb 2020 PSC04 Change of details for Dr Yong Ni as a person with significant control on 5 February 2020
05 Feb 2020 AA01 Previous accounting period extended from 31 May 2019 to 31 July 2019
27 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
23 Jan 2019 AA Micro company accounts made up to 31 May 2018
20 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
27 Feb 2018 AD01 Registered office address changed from 51 Birches Lane Kenilworth CV8 2AG United Kingdom to 1 Flax Furrow Stratford-upon-Avon CV37 0ED on 27 February 2018
10 Oct 2017 CH01 Director's details changed for Dr Yong Ni on 10 October 2017
10 Oct 2017 PSC04 Change of details for Dr Yong Benjamin Ni as a person with significant control on 10 October 2017
19 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-19
  • GBP 100